Search icon

BARFIELD CT., L.L.C. - Florida Company Profile

Company Details

Entity Name: BARFIELD CT., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARFIELD CT., L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2006 (18 years ago)
Document Number: L99000002588
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 6070, GRAND RAPIDS, MI, 49516
Address: 1559 S. BARFIELD CT., MARCO ISLAND, FL, 34145-6651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONATSER TIM Manager 1559 SOUTH BARFIELD CT., MARCO ISLAND, FL, 34145
SCHURING JOHN T Auth Dickinson Wright PLLC, Grand Rapids, MI, 49503
GAGE CLINT J Agent 350 East Las Olas Blvd., Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 350 East Las Olas Blvd., Suite 1750, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-03-13 GAGE, CLINT J. -
CHANGE OF MAILING ADDRESS 2009-03-30 1559 S. BARFIELD CT., MARCO ISLAND, FL 34145-6651 -
LC AMENDMENT 2006-10-27 - -
AMENDMENT 2001-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-30 1559 S. BARFIELD CT., MARCO ISLAND, FL 34145-6651 -
AMENDMENT 2001-01-16 - -
REINSTATEMENT 2000-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State